Company NameEuropean Ladies' Professional Golf Association Limited
Company StatusDissolved
Company Number03967619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2000(24 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameAnanway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaren Maree Lunn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed17 June 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 14 February 2012)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address121 Hook Road
Epsom
Surrey
KT19 8TU
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed13 September 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 14 February 2012)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameAntony Bryden Besant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWoodgers Croft Windfall Wood Common
Haslemere
Surrey
GU27 3BX
Director NameJames Bradley Watts
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address49 Netherwood Road
London
W14 0BL
Secretary NameAntony Bryden Besant
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWoodgers Croft Windfall Wood Common
Haslemere
Surrey
GU27 3BX
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr Timothy Steven Howland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Log House St Leonard'S
Beaulieu
Brockenhurst
Hampshire
SO42 7XF
Director NameAlison Nicholas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(4 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2001)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address167 Ravenhurst Road
Harborne
Birmingham
B17 9HT
Director NameMette Hageman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2004)
RolePro Golfer
Correspondence AddressBiljoenlaan 61-2
Es Arnhem
6825
Foreign
Director NameIan Randell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 23 November 2004)
RoleChief Executive
Correspondence Address31 Lacey Green
Wilmslow
Cheshire
SK9 4BA
Secretary NameHilda Margaret Thompson
NationalityBritish
StatusResigned
Appointed19 August 2003(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 September 2007)
RoleAdministrator
Correspondence AddressThe Shippon, 88
Birtles Road
Macclesfield
Cheshire
SK10 3JH
Director NameMs Diane Barnard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2010)
RolePro Golfer
Country of ResidenceEngland
Correspondence Address34 Countess Crescent
Bispham
Blackpool
Lancashire
FY2 9LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameASB Law (Corporation)
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2003)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Location

Registered AddressBuckinghamshire Golf Club
Denham Court Drive
Denham
Buckinghamshire
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Annual return made up to 7 April 2011 no member list (3 pages)
27 June 2011Annual return made up to 7 April 2011 no member list (3 pages)
27 June 2011Annual return made up to 7 April 2011 no member list (3 pages)
21 April 2011Termination of appointment of Diane Barnard as a director (1 page)
21 April 2011Termination of appointment of Diane Barnard as a director (1 page)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
26 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
26 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 May 2009Annual return made up to 07/04/09 (4 pages)
13 May 2009Annual return made up to 07/04/09 (4 pages)
10 July 2008Accounts made up to 31 December 2007 (7 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 April 2008Annual return made up to 07/04/08 (4 pages)
21 April 2008Annual return made up to 07/04/08 (4 pages)
16 April 2008Registered office changed on 16/04/2008 from the old hall, dorchester way macclesfield cheshire SK10 2LQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from the old hall, dorchester way macclesfield cheshire SK10 2LQ (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Location of register of members (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts made up to 31 December 2006 (7 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
24 May 2007Annual return made up to 07/04/07 (2 pages)
24 May 2007Annual return made up to 07/04/07 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 October 2006Accounts made up to 31 December 2005 (7 pages)
10 April 2006Annual return made up to 07/04/06 (2 pages)
10 April 2006Annual return made up to 07/04/06 (2 pages)
10 April 2006Registered office changed on 10/04/06 from: the old hall dorchester way macclesfield SK10 2LQ (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Registered office changed on 10/04/06 from: the old hall dorchester way macclesfield SK10 2LQ (1 page)
10 April 2006Location of register of members (1 page)
29 September 2005Accounts made up to 31 December 2004 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Annual return made up to 07/04/05 (2 pages)
12 April 2005Annual return made up to 07/04/05 (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 November 2004Accounts made up to 31 December 2003 (5 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
19 May 2004Annual return made up to 07/04/04
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 2004Annual return made up to 07/04/04 (4 pages)
24 December 2003Registered office changed on 24/12/03 from: 8 ifield road crawley west sussex RH11 7YY (1 page)
24 December 2003Registered office changed on 24/12/03 from: 8 ifield road crawley west sussex RH11 7YY (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
3 September 2003Accounts made up to 31 December 2002 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 April 2003Annual return made up to 07/04/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 2003Annual return made up to 07/04/03 (4 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 June 2002Accounts made up to 31 December 2001 (5 pages)
24 April 2002Annual return made up to 07/04/02 (3 pages)
24 April 2002Annual return made up to 07/04/02 (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
2 August 2001Accounts made up to 31 December 2000 (5 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 August 2001Annual return made up to 07/04/01 (3 pages)
2 August 2001Annual return made up to 07/04/01 (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 6/8 underwood street london N1 7JQ (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 6/8 underwood street london N1 7JQ (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
4 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
20 July 2000Memorandum and Articles of Association (16 pages)
20 July 2000Memorandum and Articles of Association (16 pages)
20 July 2000Accounting reference date shortened from 30/04/01 to 30/04/00 (1 page)
20 July 2000Accounting reference date shortened from 30/04/01 to 30/04/00 (1 page)
17 July 2000Company name changed ananway LIMITED\certificate issued on 18/07/00 (2 pages)
17 July 2000Company name changed ananway LIMITED\certificate issued on 18/07/00 (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
7 April 2000Incorporation (20 pages)